Search icon

CG & SONS CORP. - Florida Company Profile

Company Details

Entity Name: CG & SONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CG & SONS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: P06000080679
FEI/EIN Number 57-1238306

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1818 SW 1ST AVE, APT 2005, MIAMI, FL, 33129, US
Mail Address: 1818 SW 1ST AVE, APT 2005, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USACH CARLOS President 1818 SW 1ST AVE, MIAMI, FL, 33129
USACH CARLOS Director 1818 SW 1ST AVE, MIAMI, FL, 33129
USACH CARLOS Secretary 1818 SW 1ST AVE, MIAMI, FL, 33129
Usach Carlos Preside Agent 1818 SW 1ST AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 1818 SW 1ST AVE, APT 2005, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 1818 SW 1ST AVE, APT 2005, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2024-04-11 1818 SW 1ST AVE, APT 2005, MIAMI, FL 33129 -
REINSTATEMENT 2023-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 Usach, Carlos, President -
AMENDMENT 2014-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-04-18
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-07-02
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-30
Amendment 2014-09-10
AMENDED ANNUAL REPORT 2014-05-22

Date of last update: 03 May 2025

Sources: Florida Department of State